UKBizDB.co.uk

EUROGATE FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurogate Finance Limited. The company was founded 23 years ago and was given the registration number 04034668. The firm's registered office is in LONDON. You can find them at 165 Praed Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EUROGATE FINANCE LIMITED
Company Number:04034668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:165 Praed Street, London, England, W2 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Praed Street, London, England, W2 1RH

Director02 September 2020Active
Central Chambers, 6 Victoria Street, Douglas, Isle Of Man, IM1 2LH

Secretary01 April 2009Active
Politckch Veznu 10, 110000 Prague 1, Czech Republic,

Secretary31 January 2001Active
10, Politickych Veznu, Prague 1, Czech Republic, 11000

Secretary06 November 2009Active
Villa 6, Village 3,, Saheel, Arabian Ranches, Dubai,, United Arab Emirates,

Secretary11 June 2002Active
132 Gloucester Court, Kew Road, Richmond, TW9 3DY

Secretary04 July 2001Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary17 July 2000Active
Douglas Auction House, Second Avenue, Onchan, Isle Of Man, IM3 4PA

Corporate Secretary09 January 2018Active
Politckch Veznu 10, 110000 Prague 1, Czech Republic,

Director31 January 2001Active
Douglas Auction House, Second Avenue, Onchan, Isle Of Man, IM3 4PA

Director18 September 2012Active
21 Sunnybank Avenue, Birchill, Onchan, IM3 3BP

Director01 April 2009Active
Douglas Auction House, Second Avenue, Onchan, Isle Of Man, IM3 4PA

Director09 January 2018Active
Politckych Veznu 10, 11000 Prague 1, Czech Republic,

Director31 January 2001Active
Villa 6, Village 3,, Saheel, Arabian Ranches, Dubai,, United Arab Emirates,

Director25 February 2004Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director17 July 2000Active

People with Significant Control

Mr. Panayiotis Theofanous
Notified on:02 September 2020
Status:Active
Date of birth:September 1973
Nationality:Cypriot
Country of residence:England
Address:165, Praed Street, London, England, W2 1RH
Nature of control:
  • Significant influence or control
Eurogate Limited
Notified on:02 September 2020
Status:Active
Country of residence:Isle Of Man
Address:1, Second Avenue, Onchan, Isle Of Man, IM34PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Anna Krausova
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:Czech
Country of residence:United Kingdom
Address:7b, Turnpike Lane, London, United Kingdom, N8 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-02-26Dissolution

Dissolution application strike off company.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Officers

Appoint corporate secretary company with name date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination secretary company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.